Search icon

MANMATE, INC.

Company Details

Name: MANMATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084134
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 360 W 47TH ST, APT. 3C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICK FLATTO Chief Executive Officer 360 W 47TH ST, APT. 3C, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MANMATE, INC. DOS Process Agent 360 W 47TH ST, APT. 3C, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-08-15 2020-07-09 Address 484 WEST 43RD ST, #39A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-08-15 2020-07-09 Address 484 W 43 ST, #39A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-07-10 2014-08-15 Address 400 W 43RD ST, TOWNHOUSE KK, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-07-10 2014-08-15 Address 400 W 43RD ST, TOWNHOUSE KK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-03-16 2014-08-15 Address 400 WEST 43RD ST, TOWNHOUSE KK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-07-29 2006-03-16 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-29 2006-03-16 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060248 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180713006109 2018-07-13 BIENNIAL STATEMENT 2018-07-01
170207006197 2017-02-07 BIENNIAL STATEMENT 2016-07-01
140815006019 2014-08-15 BIENNIAL STATEMENT 2014-07-01
120731006243 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100802002321 2010-08-02 BIENNIAL STATEMENT 2010-07-01
090313002422 2009-03-13 BIENNIAL STATEMENT 2008-07-01
060710002876 2006-07-10 BIENNIAL STATEMENT 2006-07-01
060316000432 2006-03-16 CERTIFICATE OF CHANGE 2006-03-16
040729000225 2004-07-29 CERTIFICATE OF INCORPORATION 2004-07-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MANMATE 73636639 1986-12-22 1456975 1987-09-08
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-03-14
Publication Date 1987-06-16
Date Cancelled 1994-03-14

Mark Information

Mark Literal Elements MANMATE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For INTRODUCTION AGENCY SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use May 24, 1985
Use in Commerce May 24, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MANMATE INC.
Owner Address P.O. BOX 901 ANSONIA STATION NEW YORK, NEW YORK UNITED STATES 10023
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GRANT W WHEATON, ANSONIA STATION, MANMATE INC, P O BOX 901, NEW YORK, NEW YORK UNITED STATES 10023

Prosecution History

Date Description
1994-03-14 CANCELLED SEC. 8 (6-YR)
1987-09-08 REGISTERED-PRINCIPAL REGISTER
1987-06-16 PUBLISHED FOR OPPOSITION
1987-05-15 NOTICE OF PUBLICATION
1987-03-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-19 EXAMINER'S AMENDMENT MAILED
1987-03-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-09-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State